Background WavePink WaveYellow Wave

RAPIDEX LIMITED (04942557)

RAPIDEX LIMITED (04942557) is an active UK company. incorporated on 23 October 2003. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). RAPIDEX LIMITED has been registered for 22 years. Current directors include UPTON, Simon Edward.

Company Number
04942557
Status
active
Type
ltd
Incorporated
23 October 2003
Age
22 years
Address
125 Wood Street, London, EC2V 7AW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
UPTON, Simon Edward
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPIDEX LIMITED

RAPIDEX LIMITED is an active company incorporated on 23 October 2003 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). RAPIDEX LIMITED was registered 22 years ago.(SIC: 46750)

Status

active

Active since 22 years ago

Company No

04942557

LTD Company

Age

22 Years

Incorporated 23 October 2003

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 25 January 2026 (3 months ago)
Period: 1 February 2024 - 30 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

125 Wood Street London, EC2V 7AW,

Previous Addresses

Abacus House 33 Gutter Lane London EC2V 8AR
From: 23 October 2003To: 16 September 2015
Timeline

3 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Sept 13
Owner Exit
Nov 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HANSON, Kirsty Abigail

Active
Wood Street, LondonEC2V 7AW
Secretary
Appointed 01 Jun 2012

UPTON, Simon Edward

Active
The Pines 11 Putney Hill, LondonSW15 6BA
Born May 1967
Director
Appointed 01 Jan 2008

MONTGOMERY - CAMPBELL UPTON, Juniper

Resigned
22 Queensberry House, RichmondTW9 1NT
Secretary
Appointed 23 Oct 2003
Resigned 31 May 2012

UPTON, John Nicholas

Resigned
22 Queensberry House, RichmondTW9 1NT
Born August 1937
Director
Appointed 23 Oct 2003
Resigned 20 Aug 2013

Persons with significant control

2

1 Active
1 Ceased

Mr. James William David Upton

Ceased
Wood Street, LondonEC2V 7AW
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Oct 2016
Ceased 25 Aug 2021

Mr Simon Edward Upton

Active
Wood Street, LondonEC2V 7AW
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Oct 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
25 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Person Secretary Company With Change Date
1 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2014
AR01AR01
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 February 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
4 November 2008
287Change of Registered Office
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
3 June 2004
88(3)88(3)
Legacy
3 June 2004
88(2)R88(2)R
Legacy
3 June 2004
123Notice of Increase in Nominal Capital
Resolution
3 June 2004
RESOLUTIONSResolutions
Legacy
1 June 2004
225Change of Accounting Reference Date
Incorporation Company
23 October 2003
NEWINCIncorporation